CHESELBOURNE CONSULTING LTD

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved following liquidation

View Document

04/10/224 October 2022 Final Gazette dissolved following liquidation

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 13B THE VALE LONDON W3 7SH ENGLAND

View Document

04/05/204 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/204 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/2024 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/2030 January 2020 07/12/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2020 TO 07/12/2019

View Document

23/01/2023 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/2023 January 2020 03/09/18 STATEMENT OF CAPITAL GBP 2

View Document

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/12/197 December 2019 Annual accounts for year ending 07 Dec 2019

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MIRANDA CLARE BERTRAM

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 11 MERCERS ROAD LONDON N19 4PH UNITED KINGDOM

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company